This company is commonly known as George Hurst & Sons Limited. The company was founded 59 years ago and was given the registration number 00828200. The firm's registered office is in SHEFFIELD. You can find them at 3rd Floor Westfield House, 60 Charter Row, Sheffield, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | GEORGE HURST & SONS LIMITED |
---|---|---|
Company Number | : | 00828200 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 November 1964 |
End of financial year | : | 31 October 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Don Pottery Yard, Rowms Lane, Swinton, Mexborough, England, S64 8AA | Secretary | 01 February 2011 | Active |
5 Greenacres Close, Dronfield, Sheffield, S18 1WE | Director | 01 April 2008 | Active |
229 Warning Tongue Lane, Cantley, Doncaster, DN4 6TT | Secretary | 15 July 2002 | Active |
Roma Rigg St Margarets Drive, Swinton, Mexborough, S64 8DH | Secretary | - | Active |
36 Boswell Road, Wath Upon Dearne, Rotherham, S63 7JL | Secretary | 14 August 2009 | Active |
Elim Golden Smithies Lane, Swinton, Mexborough, S64 8DL | Secretary | 21 February 1992 | Active |
62, Acorn Ridge, Walton, Chesterfield, S42 7HE | Director | 01 April 2008 | Active |
Roma Rigg St Margarets Drive, Swinton, Mexborough, S64 8DH | Director | - | Active |
Bath House Farm, High Melton, Doncaster, DN5 7TD | Director | - | Active |
Don Pottery Yard, Rowms Lane, Swinton, Mexborough, England, S64 8AA | Director | 01 February 2011 | Active |
Mr Norman Fanthorpe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Address | : | 3rd Floor, Westfield House, Sheffield, S1 3FZ |
Nature of control | : |
|
George Hurst & Sons (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Don Pottery Yard, Rowms Lane, Mexborough, England, S64 8AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-23 | Gazette | Gazette dissolved liquidation. | Download |
2023-03-23 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-06-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-04-17 | Insolvency | Liquidation in administration progress report. | Download |
2019-04-16 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2018-11-16 | Insolvency | Liquidation in administration progress report. | Download |
2018-11-02 | Address | Change registered office address company with date old address new address. | Download |
2018-05-31 | Insolvency | Liquidation in administration progress report. | Download |
2018-03-07 | Insolvency | Liquidation in administration extension of period. | Download |
2017-11-15 | Insolvency | Liquidation in administration progress report. | Download |
2017-10-03 | Mortgage | Mortgage satisfy charge full. | Download |
2017-07-02 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2017-06-11 | Insolvency | Liquidation in administration proposals. | Download |
2017-05-19 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2017-05-02 | Address | Change registered office address company with date old address new address. | Download |
2016-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-22 | Accounts | Accounts with accounts type full. | Download |
2015-12-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-17 | Accounts | Accounts with accounts type full. | Download |
2014-12-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-24 | Accounts | Accounts with accounts type full. | Download |
2014-01-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.